logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chandler, Roy Barry

    Related profiles found in government register
  • Chandler, Roy Barry
    British

    Registered addresses and corresponding companies
    • Sherwood, Stodmarsh Road, Canterbury, Kent, CT3 4AP, England

      IIF 1 IIF 2
  • Chandler, Roy Barry
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH, United Kingdom

      IIF 3
  • Chandler, Roy Barry
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18 Edmund Street, Wingham, Canterbury, Kent, CT3 1BT

      IIF 4
  • Chandler, Roy Barry
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Units 10-11, E Plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, United Kingdom

      IIF 5
  • Chandler, Roy Barry
    British procurement agent born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18 Edmund Street, Wingham, Canterbury, Kent, CT3 1BT

      IIF 6
  • Chandler, Roy Barry
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood, Stodmarsh Road, Canterbury, Kent, CT3 4AP, United Kingdom

      IIF 7
  • Chandler, Roy Barry
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warwick Road, Kennington, Ashford, TN24 9EH, England

      IIF 8
  • Chandler, Roy Barry
    British manager born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burgess Hodgson, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 9
  • Mr Roy Barry Chandler
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warwick Road, Kennington, Ashford, TN24 9EH, England

      IIF 10
    • Burgess Hodgson, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11 IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2017-07-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    European Headquarters, Stodmarsh Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-10-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    Units 10-11 E Plan Estate, New Road, Newhaven, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 5
    Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    140,358 GBP2024-12-31
    Officer
    2025-10-17 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    5 Woolmer Drive, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,917 GBP2022-12-31
    Officer
    2020-12-24 ~ 2023-07-21
    IIF 8 - Director → ME
    Person with significant control
    2020-12-24 ~ 2023-07-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2017-07-28
    Officer
    2014-07-03 ~ 2017-07-17
    IIF 9 - Director → ME
  • 3
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    2006-03-14 ~ 2017-07-17
    IIF 7 - Director → ME
  • 4
    European Headquarters, Stodmarsh Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-06-08 ~ 2004-06-09
    IIF 4 - Director → ME
    2004-06-10 ~ 2015-05-20
    IIF 2 - Secretary → ME
  • 5
    MARC UK BATHROOM AND PLUMBING LIMITED - 2012-05-22
    European Headquarters, Stodmarsh Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2005-01-02 ~ 2012-05-21
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.